Rigquip International Ltd. ABERDEEN


Rigquip International started in year 2006 as Private Limited Company with registration number SC305561. The Rigquip International company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Aberdeen at Johnstone House. Postal code: AB10 1HA. Since 2011-08-11 Rigquip International Ltd. is no longer carrying the name International Drilling Equipment.

The company has 2 directors, namely Matthew F., Craig F.. Of them, Craig F. has been with the company the longest, being appointed on 17 July 2006 and Matthew F. has been with the company for the least time - from 28 April 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lesley F. who worked with the the company until 9 September 2011.

Rigquip International Ltd. Address / Contact

Office Address Johnstone House
Office Address2 52-54 Rose Street
Town Aberdeen
Post code AB10 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC305561
Date of Incorporation Mon, 17th Jul 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Matthew F.

Position: Director

Appointed: 28 April 2015

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 28 April 2015

Craig F.

Position: Director

Appointed: 17 July 2006

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 09 September 2011

Resigned: 07 January 2015

Mark R.

Position: Director

Appointed: 05 August 2011

Resigned: 28 April 2015

Trond S.

Position: Director

Appointed: 26 October 2009

Resigned: 06 May 2010

Dag M.

Position: Director

Appointed: 03 October 2006

Resigned: 26 October 2009

Abergan Reed Limited

Position: Corporate Director

Appointed: 17 July 2006

Resigned: 17 July 2006

Lesley F.

Position: Secretary

Appointed: 17 July 2006

Resigned: 09 September 2011

Abergan Reed Nominees Limited

Position: Corporate Secretary

Appointed: 17 July 2006

Resigned: 17 July 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Rigquip Ltd from Aberdeen, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rigquip Ltd

Johnstone House 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc399931
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

International Drilling Equipment August 11, 2011
Hitec Products Drilling Uk May 12, 2010
Drilling Equipment Services June 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34 20816 7087518 118
Current Assets576 521389 082368 636376 003
Debtors542 313372 374367 885367 885
Net Assets Liabilities368 547296 185305 574301 568
Other
Accrued Liabilities Deferred Income33 9252 9922 2502 000
Accumulated Depreciation Impairment Property Plant Equipment6 3896 3896 389 
Amounts Owed By Group Undertakings367 885367 885367 885367 885
Amounts Owed To Group Undertakings124 85584 87758 74672 435
Average Number Employees During Period4222
Corporation Tax Payable10 014 2 066 
Creditors207 97492 89763 06274 435
Deferred Income25 123   
Net Current Assets Liabilities368 547296 185305 574301 568
Other Taxation Social Security Payable6 255   
Property Plant Equipment Gross Cost6 3896 3896 389 
Trade Creditors Trade Payables7 8025 028  
Trade Debtors Trade Receivables148 775987  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements